Mary Ward Legal Centre

Solicitors

Contacts of Mary Ward Legal Centre: address, phone, fax, email, website, working hours

Address: 42 Queen Sq London WC1N 3AQ Great Ormond Street Hospital

Phone: 02072696090 02072696090

Fax: 02072696090 02072696090

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mary Ward Legal Centre"? - Send email to us!

Mary Ward Legal Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mary Ward Legal Centre.

Registration data Mary Ward Legal Centre

Register date: 1993-02-03
Register number: 02786099
Capital: 770,000 GBP
Sales per year: More 692,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Mary Ward Legal Centre

Addition activities kind of Mary Ward Legal Centre

2389. Apparel and accessories, nec
5731. Radio, television, and electronic stores
017500. Deciduous tree fruits
511202. Social stationery and greeting cards
35310302. Cranes, locomotive
35680100. Bearings, bushings, and blocks
39990107. Massage machines, electric: barber and beauty shops
50910603. Bicycles

Owner, director, manager of Mary Ward Legal Centre

Director - James Robert Brewsher. Address: North View Road, London, N8 7LN, England. DoB: May 1952, British

Director - Alan Stuart Humphreys. Address: Oak Way, Ashtead, Surrey, KT21 1LQ, England. DoB: December 1946, British

Director - Maureen Eileen Brewster. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: October 1959, British

Director - Dr Austin Hill. Address: Osbaldeston Road, London, N16 7DJ, England. DoB: February 1975, British

Director - Nicole Louise Kar. Address: Silk Street, London, EC2Y 8HQ, England. DoB: January 1975, Australian

Director - Dr Kathryn Mary Watters. Address: New Road, Greens Norton, Towcester, Northamptonshire, NN12 8BW, England. DoB: June 1946, British

Director - Frances Clare Bates. Address: Lessar Avenue, London, SW4 9HL, England. DoB: February 1956, British

Director - Alexine Horsup. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: March 1963, British

Director - Helen Louise Carty. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: July 1972, British

Director - Andrew Michael Peck. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: August 1949, British

Director - Raja Rajan Nadarajan. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: May 1984, British

Director - John Francis Edwards. Address: Avenell Road, London, N5 1DP, England. DoB: September 1962, British

Director - Irene Ann Payne. Address: Henshaw Street, London, SE17 1PD, England. DoB: January 1950, British

Director - Peter Clyne. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: February 1937, British

Director - Jake Leon Justin Lee. Address: Bishops Square, London, E1 6AD, England. DoB: December 1980, British

Director - Diana Frances Good. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: July 1956, British

Director - Josephine Monk. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: June 1945, British

Director - Judith Mary Barber. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: April 1960, British

Director - Jane Chamberlain. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: May 1965, British

Director - Caro Millington. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: July 1949, British

Director - Rosalind Elsie Mills. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: April 1953, British

Director - Susan Irene Dowd. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: December 1955, British

Director - Mehul Shah. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: September 1969, British

Director - Alison Fenney. Address: Keston Road, London, N17 6PJ, United Kingdom. DoB: March 1961, British

Director - Marit Mohn. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: August 1946, Norwegian

Director - Catherine Mary Wilson. Address: 42 Queen Sq, London, WC1N 3AQ. DoB: May 1966, British

Director - Kemi Davies. Address: Pine Road, London, NW2 6SA. DoB: August 1966, British

Director - Rebecca Jane Hilsenrath. Address: 31 Deacons Hill Road, Borehamwood, Hertfordshire, WD6 3HY. DoB: February 1965, British

Director - Clive Hutton. Address: High Street, Chalford, Stroud, Gloucestershire, GL6 8DH. DoB: n\a, British

Director - Ceri Williams. Address: 20 Cranleigh Road, London, N15 3AD. DoB: October 1954, British

Secretary - Clive Hutton. Address: High Street, Chalford, Stroud, Gloucestershire, GL6 8DH. DoB: n\a, British

Director - Peter Vlachos. Address: 12 Rawsthorne Close, London, E16 2JR. DoB: July 1964, British

Director - Maya Helen De Souza. Address: 57 Spencer Rise, London, NW5 1AR. DoB: February 1969, British

Director - Jonathan Michael Holmes Sellors. Address: 2 Heathfield Gardens, London, SW18 2PJ. DoB: June 1962, British

Director - Christian Nicholas Alan Duggan. Address: 10 The Drive, London, NW11 9SR. DoB: November 1967, British

Director - Brenda Smith. Address: 40 St Dunstans Road, South Norwood, Surrey, SE25 6EU. DoB: February 1968, British

Director - Christine Kings. Address: 155 Chatsworth Road, London, E5 0LA. DoB: August 1957, British

Director - Helen Clarke. Address: 21 Braemar Avenue, London, N22 7BY. DoB: February 1965, British

Director - Philip Max Weaver. Address: 19 Linden Crescent, Woodford Green, Essex, IG8 0DG. DoB: August 1945, British

Director - Heather Margaret Jackson. Address: 16 Orchard Avenue, Worthing, West Sussex, BN14 7PY. DoB: May 1954, British

Director - Pamela Enid Hazel Lloyd Hart. Address: 4 East Heath Road, Hampstead, London, NW3 1BN. DoB: November 1936, British

Director - Jonathan William Turnbull. Address: 18 Birkbeck Place, West Dulwich, London, SE21 8JU. DoB: September 1968, British

Director - Robin Hazlewood. Address: 16 South Row, Blackheath, London, SE3 0RY. DoB: March 1944, British

Director - Thomas William Walker. Address: 50 Houblon Road, Richmond, Surrey, TW10 6DE. DoB: April 1968, British

Director - Philip John Saunders. Address: 35 Whitbread Road, London, SE4 2BD. DoB: May 1960, British

Director - Philip Woodall. Address: 32 Leonard Road, Forest Gate, London, E7 0DB. DoB: May 1960, British

Director - Robert John Smeath. Address: 15 Bartholomew Street, London, SE1 4AJ. DoB: July 1968, British

Director - David Anthony Newton. Address: Flat B 9 Mountview Road, London, N4 4SS. DoB: February 1969, British

Director - Barry Dorn Till. Address: 44 Canonbury Square, London, N1 2AW. DoB: June 1923, British

Director - Helen Mary Whitlock. Address: Flat 3, 11 Kensington Park Road, London, W11 3BY. DoB: October 1964, British

Director - Angela Campbell. Address: 56 Somerset Road, London, N18 1HG. DoB: May 1963, British

Director - Patrick Henry Freestone. Address: 10 Ulundi Road, London, SE3 7UG. DoB: n\a, British

Director - Phillip John Atherton. Address: 65 Lansdowne Lane, Charlton, London, SE7 8TN. DoB: December 1961, Uk

Director - Peter Rollo Del Tufo. Address: 28 Westbourne Park Road, London, W2 5PH. DoB: April 1937, British

Director - Gordon Stewart Deaville. Address: 10 Bevan House, Boswell Street, Holborn, London, WC1N 3BT. DoB: January 1937, British

Director - Alexander Fraser Whitehead. Address: 324 Grays Inn Road, London, WC1X 8DH. DoB: December 1950, British

Director - Ruth Hayes. Address: Nicolas House 411-413 Lordship Lane, London, N17 6AG. DoB: June 1960, British

Director - Lucinda Jayne Rowe. Address: 36a Durley Road, Stamford Hill, London, N16 5JS. DoB: October 1965, British

Director - Lesley Carol Smith. Address: 47 Framingham Road, Sale, Cheshire, M33 3RH. DoB: November 1960, British

Director - Wendy Yuk Wah Symon. Address: 13 Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY. DoB: October 1959, British

Director - Alan Charles Scott. Address: 83a High Street, London, NW10 4NT. DoB: October 1953, British

Jobs in Mary Ward Legal Centre, vacancies. Career and training on Mary Ward Legal Centre, practic

Now Mary Ward Legal Centre have no open offers. Look for open vacancies in other companies

  • Volunteering and Fundraising Manager (Maternity Cover) (Canterbury)

    Region: Canterbury

    Company: Kent Students' Union

    Department: N\A

    Salary: £23,485 per annum (based on 35 hours a week but scope for the role to be 25-35 hours)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Fundraising and Alumni,Student Services

  • Yorkshire Cancer Research University Academic Fellow/Clinical University Academic Fellow (with Honorary Consultant Contract in an Oncology related discipline) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Clinical Care Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £28,098 to £33,518 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Communications Assistant (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: N\A

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Governance & Risk Officer (London)

    Region: London

    Company: SOAS University of London

    Department: Governance & Compliance Directorate

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • PhD Studentship: Tracked Electric Vehicles (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Programme Support Administrator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Health & Social Sciences

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Head of Development (London)

    Region: London

    Company: University of Roehampton

    Department: N\A

    Salary: Up to £50,000 p.a, depending on proven experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Post-Doctoral Research Associate in Applied Mathematics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Head of CPD, Consultancy and Training Services (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication,Senior Management

  • Postdoctoral Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: £33,943 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy

  • PhD Studentship: Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

Responds for Mary Ward Legal Centre on Facebook, comments in social nerworks

Read more comments for Mary Ward Legal Centre. Leave a comment for Mary Ward Legal Centre. Profiles of Mary Ward Legal Centre on Facebook and Google+, LinkedIn, MySpace

Location Mary Ward Legal Centre on Google maps

Other similar companies of The United Kingdom as Mary Ward Legal Centre: Amtek Engineering Group Limited | Prestige Print Service Limited | Geordie Processing Limited | Wheelers Consulting Company Limited | Bright Sparks Pr Limited

Mary Ward Legal Centre is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in 42 Queen Sq, London , Great Ormond Street Hospital. The company postal code is WC1N 3AQ The company exists since 1993-02-03. The firm's Companies House Registration Number is 02786099. Mary Ward Legal Centre was listed twenty one years from now under the name of Mary Ward Legal And Financial Advice Centre. The company is classified under the NACe and SiC code 69102 , that means Solicitors. Mary Ward Legal Centre filed its latest accounts up until Friday 31st July 2015. The firm's latest annual return was submitted on Wednesday 3rd February 2016. From the moment it began in the field 23 years ago, this firm has sustained its great level of success.

The firm was registered as a charity on 1993-07-23. It works under charity registration number 1024148. The geographic range of the enterprise's area of benefit is "in practice" gtr. london (people living/working). They operate in Throughout London. The charity's board of trustees has fourteen members: Helen Carty, Ms Diana Good, Ms Caro Millington, Andrew Michael Peck and John Edwards, and others. As concerns the charity's financial situation, their best time was in 2011 when they earned 1,562,364 pounds and they spent 1,515,728 pounds. Mary Ward Legal Centre concentrates on problems related to accommodation and housing, problems related to housing and accommodation, the relief or prevention of poverty. It strives to help other definied groups, other definied groups. It provides aid to these beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. If you would like to learn more about the firm's undertakings, dial them on the following number 02072696090 or check their official website. If you would like to learn more about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

James Robert Brewsher, Alan Stuart Humphreys, Maureen Eileen Brewster and 13 other directors who might be found below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2016.

Mary Ward Legal Centre is a domestic company, located in Great Ormond Street Hospital, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 42 Queen Sq London WC1N 3AQ Great Ormond Street Hospital. Mary Ward Legal Centre was registered on 1993-02-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 770,000 GBP, sales per year - more 692,000 GBP. Mary Ward Legal Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mary Ward Legal Centre is Professional, scientific and technical activities, including 8 other directions. Director of Mary Ward Legal Centre is James Robert Brewsher, which was registered at North View Road, London, N8 7LN, England. Products made in Mary Ward Legal Centre were not found. This corporation was registered on 1993-02-03 and was issued with the Register number 02786099 in Great Ormond Street Hospital, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mary Ward Legal Centre, open vacancies, location of Mary Ward Legal Centre on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Mary Ward Legal Centre from yellow pages of The United Kingdom. Find address Mary Ward Legal Centre, phone, email, website credits, responds, Mary Ward Legal Centre job and vacancies, contacts finance sectors Mary Ward Legal Centre